- Company Overview for TOWER LEASING SALES LIMITED (12889227)
- Filing history for TOWER LEASING SALES LIMITED (12889227)
- People for TOWER LEASING SALES LIMITED (12889227)
- More for TOWER LEASING SALES LIMITED (12889227)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
09 Aug 2022 | PSC01 | Notification of Mark Raymond Kemp as a person with significant control on 1 January 2022 | |
09 Aug 2022 | PSC04 | Change of details for Mr Simon James Shuffield as a person with significant control on 1 January 2022 | |
09 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
06 Jul 2022 | AD01 | Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH to 9 Thorpe Road Bishops Stortford CM23 2YG on 6 July 2022 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Apr 2022 | CERTNM |
Company name changed saleslease LIMITED\certificate issued on 12/04/22
|
|
11 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
01 Oct 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 9 Thorpe Road Bishops Stortford Hertfordshire CM23 2YG United Kingdom to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 11 June 2021 | |
06 Jun 2021 | AP01 | Appointment of Mr Mark Raymond Kemp as a director on 6 June 2021 | |
10 Apr 2021 | PSC01 | Notification of Simon James Shuffield as a person with significant control on 5 April 2021 | |
10 Apr 2021 | TM01 | Termination of appointment of Ryan Waterman as a director on 5 April 2021 | |
05 Apr 2021 | AP01 | Appointment of Mr Simon James Shuffield as a director on 5 April 2021 | |
05 Apr 2021 | PSC07 | Cessation of Ryan Waterman as a person with significant control on 5 April 2021 | |
05 Apr 2021 | AD01 | Registered office address changed from 2 Milton Close Bishops Stortford Hertfordshire CM23 2XE United Kingdom to 9 Thorpe Road Bishops Stortford Hertfordshire CM23 2YG on 5 April 2021 | |
18 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-18
|